- Company Overview for OLIVE GROVE HOME LIMITED (09563247)
- Filing history for OLIVE GROVE HOME LIMITED (09563247)
- People for OLIVE GROVE HOME LIMITED (09563247)
- Charges for OLIVE GROVE HOME LIMITED (09563247)
- Insolvency for OLIVE GROVE HOME LIMITED (09563247)
- More for OLIVE GROVE HOME LIMITED (09563247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2023 | AD01 | Registered office address changed from 13 Spenser Avenue Weybridge Surrey KT13 0st England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 April 2023 | |
25 Apr 2023 | LIQ02 | Statement of affairs | |
25 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Jul 2022 | MR01 | Registration of charge 095632470001, created on 18 July 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
10 Feb 2022 | AD01 | Registered office address changed from 17 Julian Hill Weybridge KT13 0RA England to 13 Spenser Avenue Weybridge Surrey KT13 0st on 10 February 2022 | |
21 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
22 Apr 2021 | AD01 | Registered office address changed from 107 Westcar Lane Hersham Walton-on-Thames Surrey KT12 5ES England to 17 Julian Hill Weybridge KT13 0RA on 22 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
14 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
05 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 135 Image Court Unit 135 Image Court 328 Molesey Road Walton-on-Thames Surrey KT12 3LT United Kingdom to 107 Westcar Lane Hersham Walton-on-Thames Surrey KT12 5ES on 20 November 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mrs Melanie Anne-Marie Stevenson on 24 September 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mr Ross Andrew Stevenson as a person with significant control on 24 September 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Ross Andrew Stevenson on 24 September 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mrs Melanie Anne-Marie Stevenson as a person with significant control on 24 September 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of David Thomas Scott as a secretary on 12 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates |